Advanced company searchLink opens in new window

DESIGN IT SIGN & PRINT LTD

Company number 12566914

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2022 DS01 Application to strike the company off the register
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 24 September 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
24 Sep 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Masscots Close London N2 6NS on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr Dmitrij Tarasov as a director on 24 September 2021
24 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 September 2021
24 Sep 2021 PSC01 Notification of Dmitrij Tarasov as a person with significant control on 24 September 2021
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 April 2021
12 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 April 2021
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
20 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 April 2021
21 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-21
  • GBP 1